Search icon

MOGA PACKAGING INC.

Company Details

Name: MOGA PACKAGING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 2011 (14 years ago)
Date of dissolution: 19 Jan 2024
Entity Number: 4134031
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 57-12 GRANGER STREET, CORONA, NY, United States, 11368
Principal Address: 57-12 GRANGER ST, CORONA, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-12 GRANGER STREET, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
PAUL CHENG Chief Executive Officer 57-12 GRANGER ST, CORONA, NY, United States, 11368

History

Start date End date Type Value
2024-01-19 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-16 2024-01-22 Address 57-12 GRANGER ST, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2011-08-23 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-23 2024-01-22 Address 57-12 GRANGER STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122000310 2024-01-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-19
130916002378 2013-09-16 BIENNIAL STATEMENT 2013-08-01
110823000819 2011-08-23 CERTIFICATE OF INCORPORATION 2011-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3030578100 2020-07-14 0202 PPP 18460 JAMAICA AVE STE 303, HOLLIS, NY, 11423-2404
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6712
Loan Approval Amount (current) 6712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLIS, QUEENS, NY, 11423-2404
Project Congressional District NY-05
Number of Employees 4
NAICS code 488510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6759.69
Forgiveness Paid Date 2021-04-05
7225358407 2021-02-11 0202 PPS 18460 Jamaica Ave Ste 303, Hollis, NY, 11423-2404
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4265
Loan Approval Amount (current) 4265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollis, QUEENS, NY, 11423-2404
Project Congressional District NY-05
Number of Employees 4
NAICS code 488510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4294.95
Forgiveness Paid Date 2021-10-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State